INDEPENDENT POWER NETWORKS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of Mr Samuel Hockman as a director on 2025-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Termination of appointment of Edward Andrew Manning as a secretary on 2024-06-25

View Document

09/05/249 May 2024 Appointment of Mr Neil Edward Shaw as a director on 2024-05-09

View Document

20/12/2320 December 2023 Termination of appointment of Nicola Ruth Hindle as a director on 2023-12-20

View Document

06/11/236 November 2023 Appointment of Mr Edward Andrew Manning as a secretary on 2023-11-06

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark Brett as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Darryl John Corney as a director on 2023-07-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O COMPANY SECRETARY ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR JOHN TROUNSON

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MS SUSAN LISA STANDRING

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY SIMON LEE

View Document

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN CORNEY / 01/01/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTER OVERMAN / 01/01/2014

View Document

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW

View Document

13/12/1313 December 2013 AUDITOR'S RESIGNATION

View Document

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BP UNITED KINGDOM

View Document

19/04/1319 April 2013 SECRETARY APPOINTED SIMON JOHN LEE

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/02/137 February 2013 DIRECTOR APPOINTED NEIL EDWARD SHAW

View Document

05/02/135 February 2013 DIRECTOR APPOINTED CLIVE ERIC LINSDELL

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH

View Document

04/02/134 February 2013 DIRECTOR APPOINTED DAVID WALTER OVERMAN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD

View Document

31/10/1231 October 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT

View Document

10/11/1110 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/10/1021 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/11/0912 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

14/12/0514 December 2005 NC INC ALREADY ADJUSTED 03/10/05

View Document

14/12/0514 December 2005 £ NC 100/30000 03/10/

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0512 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED MC299 LIMITED CERTIFICATE ISSUED ON 25/11/03

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company